Advanced company searchLink opens in new window

SHADYCOMBE COURT MANAGEMENT COMPANY LIMITED

Company number 06624538

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2016 CH01 Director's details changed for Mrs Colleen Yvonne Pope Pope on 1 March 2016
01 Mar 2016 AP01 Appointment of Mrs Colleen Yvonne Pope Pope as a director on 16 February 2016
20 Feb 2016 TM01 Termination of appointment of Susan Burns as a director on 16 February 2016
20 Feb 2016 TM01 Termination of appointment of Peter James Burns as a director on 16 February 2016
03 Oct 2015 AA Accounts for a dormant company made up to 31 July 2015
23 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 8
23 Jun 2015 AD03 Register(s) moved to registered inspection location 20 Church Hill Woodhouse Eaves Loughborough Leicestershire LE12 8RT
23 Jun 2015 AD02 Register inspection address has been changed to 20 Church Hill Woodhouse Eaves Loughborough Leicestershire LE12 8RT
31 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
29 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
  • GBP 8
14 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
01 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
27 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
23 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
22 Oct 2011 AA Accounts for a dormant company made up to 31 July 2011
27 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
27 Jun 2011 CH01 Director's details changed for Mr Roger Stuart Taylor on 19 June 2011
27 Jun 2011 CH01 Director's details changed for Mr Madeleine Taylor on 19 June 2011
07 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
08 Nov 2010 AD01 Registered office address changed from Dallicott Grange Dallicott Bridgnorth Shropshire WV15 5PL on 8 November 2010
28 Jun 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Ms Sarah Jane Clements on 19 June 2010
28 Jun 2010 CH01 Director's details changed for Ms Louise Ann Harbison on 19 June 2010
28 Jun 2010 CH01 Director's details changed for Mr Christopher Charles Belton on 19 June 2010
28 Jun 2010 CH01 Director's details changed for Mr Roger Stuart Taylor on 19 June 2010